BENEDICT-RIVERSIDE CORP.

Name: | BENEDICT-RIVERSIDE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1990 (36 years ago) |
Entity Number: | 1412525 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 7 HANSEN AVE, NEW CITY, NY, United States, 10956 |
Principal Address: | 7 PERTH LN, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE INANC | Chief Executive Officer | 7 PERTH LN, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
RUDOLPH O ZODDA, III | DOS Process Agent | 7 HANSEN AVE, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 7 PERTH LN, NEW CITY, NY, 10956, 5808, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 7 PERTH LN, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2012-01-26 | 2024-01-18 | Address | 154 S MIDDLETOWN ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2010-02-01 | 2012-01-26 | Address | 2 EXECUTIVE BLVD, STE 300, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2000-02-25 | 2010-02-01 | Address | 36 ONEIDA AVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118004342 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220203003182 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
161130006189 | 2016-11-30 | BIENNIAL STATEMENT | 2016-01-01 |
140224002488 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120126002783 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State